Shane Mc

We have found 103 public records related to Shane Mc in 13 states . We haven't found any business registration records connected with Shane Mc. There are 10 profiles of government employees in our database. Job titles of people found are: Hwy Maintenance Spvr, Regular Student Worker, Writing Center/Basic Skills, Mjc and Hwy Maintenance Worker. These employees work in 4 states: MI, CA, NV and NY. Average wage of employees is $53,668.


Shane Mariellen Mc

Name / Names Shane Mariellen Mc
Age 43
Birth Date 1981
Person 2604 Harvey, Oceanside, NY 11572
Possible Relatives


Brain Mcshane
Previous Address 40 Stout,Poughkeepsie, NY 12601

Shane Teresa Mc

Name / Names Shane Teresa Mc
Age 49
Birth Date 1975
Person 323 Cumnor, Glen Ellyn, IL 60137
Previous Address 725 Western,Glen Ellyn, IL 60137
80 Fontaine,Bloomingdale, IL 60108
815 Harrow,Addison, IL 60101
919 Ridge,Dekalb, IL 60115
1525 Fairway,Naperville, IL 60563
260 Chestnut,Saint Charles, IL 60174
27W041 Jewell,Winfield, IL 60190
27W41 Jewell,Winfield, IL 60190
565 Wilson,Glen Ellyn, IL 60137
3601 PO Box,Glen Ellyn, IL 60138
2923 PO Box,Glen Ellyn, IL 60138

Shane Maureen Mc

Name / Names Shane Maureen Mc
Age 58
Birth Date 1966
Person 5252 Sharon, Jacksonville, FL 32207
Possible Relatives
Previous Address 5446 Keystone,Jacksonville, FL 32207

Shane Mc

Name / Names Shane Mc
Age 59
Birth Date 1965
Also Known As Laura D Demarco
Person 86 Haverford Rd, Hicksville, NY 11801
Phone Number 516-647-6926
Possible Relatives

James M Demcshane
Previous Address 10 Sandy Dr, Smithtown, NY 11787
14A Briggs St #A, Hicksville, NY 11801
90 Haverford Rd, Hicksville, NY 11801

Shane Tripper Mc

Name / Names Shane Tripper Mc
Age 59
Birth Date 1965
Also Known As Tripper Mc
Person 144 22nd St #4H, New York, NY 10010
Phone Number 512-804-0546
Possible Relatives



Tripper Mcshane
Previous Address 300 Riverside Dr #345, Austin, TX 78704
300 Riverside Dr, Austin, TX 78704
710 Washington Ave #516, Miami Beach, FL 33139
300 Riverside Dr #201, Austin, TX 78704
603 13th St #1A-427, Austin, TX 78701
144 22nd St, New York, NY 10010
11 PO Box, Mantoloking, NJ 08738
144 22nd St #66, New York, NY 10010
220 22nd St, New York, NY 10010
925 Ocean, Deerfield Beach, FL 33441
149 Northfield Ave, West Orange, NJ 07052
446 Orange Ave, San Diego, CA 92118
710 Washington Ave, Miami, FL 33139
710 Washington Ave #516, Miami, FL 33139
1227 Euclid Ave #9, Miami, FL 33139
1524 Ocean Ave #11, Mantoloking, NJ 08738
Associated Business The Splintered Step Theatre Company, Inc

Shane Mc

Name / Names Shane Mc
Age 70
Birth Date 1954
Also Known As James F Mc
Person 3206 Fairfield Ave #1A, Bronx, NY 10463
Phone Number 212-387-8457
Possible Relatives

Kerry V Mcshane

M Mcshane
Previous Address 400 20th St #3C, New York, NY 10009
3206 Fairfield Ave, Bronx, NY 10463
3206 Fairfield Ave #7C, Bronx, NY 10463
439 14th St, Dania, FL 33004
400 20th St, New York, NY 10009
400 20th St #6D, New York, NY 10009
3206 Fairfield Ave #3G, Bronx, NY 10463
3206 Fairfield Ave #3H, Bronx, NY 10463
3 C #3 C, New York, NY 10009

Shane Mc

Name / Names Shane Mc
Age 73
Birth Date 1951
Also Known As Gail A Mc
Person Co Hwy, Otsego, NY
Phone Number 607-547-6102
Possible Relatives
Previous Address 250 County Highway 26, Cooperstown, NY 13326
193A PO Box, Cooperstown, NY 13326
Toddsville Rd, Cooperstown, NY 13326
Toddsville, Cooperstown, NY 13326
130 Chestnut St #2R, Cooperstown, NY 13326
County Hwy 203rd, Cooperstown, NY 13326
171 Wagon Trl, Cooperstown, NY 13326
171 Wagon Trail Rd, Cooperstown, NY 13326
Toddsvillle, Cooperstown, NY 13326
Toddsvillle Rd, Cooperstown, NY 13326

Shane Michael Mc

Name / Names Shane Michael Mc
Age 78
Birth Date 1946
Person 2 Revere Ln, Glenmoore, PA 19343
Possible Relatives Michael J Mcshanejr
Tracy Ann Waldbuesser




Previous Address Revere, Glenmoore, PA 19343

Shane Michael Mc

Name / Names Shane Michael Mc
Age 80
Birth Date 1944
Also Known As Michael Mc
Person 5420 Netherland Ave #B52, Bronx, NY 10471
Phone Number 718-549-8892
Possible Relatives Clay Mcshane
Previous Address 5420 Netherland Ave #B42, Bronx, NY 10471
5420 Netherland Ave, Bronx, NY 10471
5420 Netherland Ave #B15, Bronx, NY 10471
5420 Netherland Ave #37, Bronx, NY 10471
4601 Henry Hudson Pkwy, Bronx, NY 10471
5420 Netherland Ave #52, Bronx, NY 10471

Shane Mc

Name / Names Shane Mc
Age 84
Birth Date 1939
Also Known As Shane Charles Mc
Person 4000 Post Oak Ave, New Orleans, LA 70131
Phone Number 504-394-2790
Possible Relatives
Previous Address 1799 Stumpf Blvd #7, Terrytown, LA 70056
Associated Business Mcshane, Dds (A Professional Dental Corporation), Charles J

Shane Catherine Mc

Name / Names Shane Catherine Mc
Age 89
Birth Date 1934
Also Known As Catherine Mc
Person 4260 Katonah Ave #5K, Bronx, NY 10470
Phone Number 718-994-2539
Possible Relatives

Declan J Mcshane
Jerome M Mcshane
Previous Address 205 238th St #2B, Bronx, NY 10470
4260 Katonah Ave #5L, Bronx, NY 10470
4260 Katonah Ave, Bronx, NY 10470
205 238th St, Bronx, NY 10470
205 238th St #5I, Bronx, NY 10470
205 238 Langdl #23, Bronx, NY 10470
Ave, Bronx, NY 10470

Shane M Mc

Name / Names Shane M Mc
Age N/A
Person 9521 S AVERS AVE, EVERGREEN PARK, IL 60805

Shane M Mc

Name / Names Shane M Mc
Age N/A
Person 12903 FAIRCOURT LN SE, RAINIER, WA 98576
Phone Number 360-446-1008

Shane Christopher Mc

Name / Names Shane Christopher Mc
Age N/A
Person 11221 104th, Westminster, CO 80021
Possible Relatives
Previous Address 11221 104th,Broomfield, CO 80021

Shane J Mc

Name / Names Shane J Mc
Age N/A
Person 1601 OAK HILL TRL, KISSIMMEE, FL 34747
Phone Number 407-390-9745

MC KINNON, SHANE E

State NV
Calendar Year 2013
Employer State of Nevada
Job Title HWY MAINTENANCE SPVR 1
Name MC KINNON, SHANE E
Annual Wage $52,016
Base Pay $29,882
Overtime Pay $1,879
Other Pay $96
Benefits $20,158
Total Pay $31,857

MC KINNON, SHANE E

State NV
Calendar Year 2012
Employer State of Nevada
Job Title HWY MAINTENANCE WORKER 4
Name MC KINNON, SHANE E
Annual Wage $62,402
Base Pay $30,259
Overtime Pay $4,018
Other Pay $5,763
Benefits $22,362
Total Pay $40,039

MC KINNON, SHANE E

State NV
Calendar Year 2011
Employer State of Nevada
Job Title HWY MAINTENANCE WORKER 4
Name MC KINNON, SHANE E
Annual Wage $44,674
Base Pay $43,064
Overtime Pay $3,269
Other Pay N/A
Benefits N/A
Total Pay $44,674

MC KINNON, SHANE E

State NV
Calendar Year 2010
Employer State of Nevada
Job Title HWY MAINTENANCE WORKER 4
Name MC KINNON, SHANE E
Annual Wage $40,961
Base Pay $40,079
Overtime Pay $2,696
Other Pay N/A
Benefits N/A
Total Pay $40,961

Shane M Mc Lafferty

State CA
Calendar Year 2012
Employer Yosemite Community College District
Job Title Regular Student Worker, Writing Center/Basic Skills, MJC
Name Shane M Mc Lafferty
Annual Wage $114
Base Pay $112
Overtime Pay N/A
Other Pay N/A
Benefits $2
Total Pay $112

Shane D Mc

State MI
Calendar Year 2016
Employer County Of Chippewa
Name Shane D Mc
Annual Wage $103,272

Mc Graw Shane T

State NY
Calendar Year 2018
Employer Hutchings Psych Ctr
Name Mc Graw Shane T
Annual Wage $57,061

Mc Graw Shane T

State NY
Calendar Year 2017
Employer Hutchings Psych Ctr
Name Mc Graw Shane T
Annual Wage $57,886

Mc Graw Shane T

State NY
Calendar Year 2016
Employer Hutchings Psych Ctr
Name Mc Graw Shane T
Annual Wage $60,767

Mc Graw Shane T

State NY
Calendar Year 2015
Employer Hutchings Psych Ctr
Name Mc Graw Shane T
Annual Wage $57,520

SHANE JOSEPH ANNE MC

Name SHANE JOSEPH ANNE MC
Address 13764 S Golden Oak Drive Lockport IL 60441
Value 33823
Landvalue 33823
Buildingvalue 113514

MC SHANE JOHN J & DIANN

Name MC SHANE JOHN J & DIANN
Physical Address 122 BAIRD AVE
Owner Address 122 BAIRD AVE
Sale Price 84500
Ass Value Homestead 60500
County camden
Address 122 BAIRD AVE
Value 84300
Net Value 84300
Land Value 23800
Prior Year Net Value 84300
Transaction Date 2003-06-19
Property Class Residential
Deed Date 1989-12-08
Price 84500

MC SHANE MICHAEL & SHARON

Name MC SHANE MICHAEL & SHARON
Physical Address 308 WOODLAWN TER
Owner Address 308 WOODLAWN TERRACE
Sale Price 274000
Ass Value Homestead 154300
County camden
Address 308 WOODLAWN TER
Value 229900
Net Value 229900
Land Value 75600
Prior Year Net Value 229900
Transaction Date 2008-01-25
Property Class Residential
Deed Date 2006-08-17
Sale Assessment 97300
Year Constructed 1920
Price 274000

MC SHANE RICHARD & PATRICE

Name MC SHANE RICHARD & PATRICE
Physical Address 240 GRANT AVE
Owner Address 240 GRANT AVENUE
Sale Price 135000
Ass Value Homestead 111600
County camden
Address 240 GRANT AVE
Value 160400
Net Value 160400
Land Value 48800
Prior Year Net Value 160400
Transaction Date 2010-09-22
Property Class Residential
Deed Date 2006-01-11
Sale Assessment 78200
Year Constructed 1960
Price 135000

MC SHANE THOMAS & NANCY

Name MC SHANE THOMAS & NANCY
Physical Address 126 VALLEYBROOK RD E
Owner Address 126 E VALLEYBROOK RD
Sale Price 118500
Ass Value Homestead 106800
County camden
Address 126 VALLEYBROOK RD E
Value 168400
Net Value 168400
Land Value 61600
Prior Year Net Value 103400
Transaction Date 2010-07-20
Property Class Residential
Deed Date 1990-08-10
Sale Assessment 27200
Year Constructed 1957
Price 118500

MC SHANE, ANNA C

Name MC SHANE, ANNA C
Physical Address 1020 CAMINO REAL CT
Owner Address 1020 CAMINO REAL CT
Sale Price 0
Ass Value Homestead 94200
County ocean
Address 1020 CAMINO REAL CT
Value 124200
Net Value 124200
Land Value 30000
Prior Year Net Value 124200
Transaction Date 2003-06-12
Property Class Residential
Price 0

MC SHANE, BARBARA

Name MC SHANE, BARBARA
Physical Address 3402 APPLETON WAY
Owner Address 3402 APPLETON WAY
Sale Price 315000
Ass Value Homestead 185500
County morris
Address 3402 APPLETON WAY
Value 315500
Net Value 315500
Land Value 130000
Prior Year Net Value 315500
Transaction Date 2012-02-23
Property Class Residential
Deed Date 2003-09-04
Sale Assessment 165000
Year Constructed 1993
Price 315000

MC SHANE, BRUCE W

Name MC SHANE, BRUCE W
Physical Address CHERRY LN (ROAD WAY)
Owner Address BLUE MILL RD
Sale Price 0
Ass Value Homestead 0
County morris
Address CHERRY LN (ROAD WAY)
Value 0
Net Value 0
Prior Year Net Value 0
Transaction Date 2007-01-02
Property Class Vacant Land
Price 0

MC SHANE JAMES T & JANICE

Name MC SHANE JAMES T & JANICE
Physical Address 73 SARTORI AVE
Owner Address 73 SARTORI AVE
Sale Price 66900
Ass Value Homestead 55500
County camden
Address 73 SARTORI AVE
Value 83600
Net Value 83600
Land Value 28100
Prior Year Net Value 83600
Transaction Date 2007-08-29
Property Class Residential
Deed Date 1987-09-21
Price 66900

MC SHANE, C & MC SHANE, S

Name MC SHANE, C & MC SHANE, S
Physical Address 304 OXFORD AVE
Owner Address 134 VALLEY STREAM CIR
Sale Price 248500
Ass Value Homestead 116600
County cape may
Address 304 OXFORD AVE
Value 786600
Net Value 786600
Land Value 670000
Prior Year Net Value 786600
Transaction Date 2005-02-09
Property Class Residential
Deed Date 1990-08-02
Sale Assessment 188200
Price 248500

MC SHANE, CECILIA

Name MC SHANE, CECILIA
Physical Address 57 HILLIARD RD
Owner Address 57 HILLIARD RD
Sale Price 0
Ass Value Homestead 61600
County middlesex
Address 57 HILLIARD RD
Value 108000
Net Value 108000
Land Value 46400
Prior Year Net Value 108000
Transaction Date 2011-03-25
Property Class Residential
Deed Date 1990-06-12
Year Constructed 1955
Price 0

MC SHANE, CHARLES JR & DONNA M

Name MC SHANE, CHARLES JR & DONNA M
Physical Address 769 LANCING ROAD
Owner Address 769 LANCING ROAD
Sale Price 115000
Ass Value Homestead 157700
County gloucester
Address 769 LANCING ROAD
Value 214800
Net Value 214800
Land Value 57100
Prior Year Net Value 214800
Transaction Date 2012-05-22
Property Class Residential
Deed Date 1997-09-26
Sale Assessment 125900
Year Constructed 1968
Price 115000

MC SHANE, CHRISTOPHER

Name MC SHANE, CHRISTOPHER
Physical Address 8 SIXTH ST
Owner Address 8 SIXTH STREET
Sale Price 109000
Ass Value Homestead 68400
County monmouth
Address 8 SIXTH ST
Value 239700
Net Value 239700
Land Value 171300
Prior Year Net Value 239700
Transaction Date 2009-03-21
Property Class Residential
Deed Date 2001-03-14
Sale Assessment 78100
Year Constructed 1955
Price 109000

MC SHANE, DANIEL & CHRISTINE

Name MC SHANE, DANIEL & CHRISTINE
Physical Address 570 DEVON ST
Owner Address 8 FAIRVIEW PL
Sale Price 1
Ass Value Homestead 99800
County hudson
Address 570 DEVON ST
Value 144800
Net Value 144800
Land Value 45000
Prior Year Net Value 144800
Transaction Date 2012-01-24
Property Class Apartment
Deed Date 2012-01-03
Sale Assessment 144800
Price 1

MC SHANE, DANIEL ETUX

Name MC SHANE, DANIEL ETUX
Physical Address 8 FAIRVIEW PL
Owner Address 8 FAIRVIEW PL
Sale Price 0
Ass Value Homestead 66100
County hudson
Address 8 FAIRVIEW PL
Value 105000
Net Value 105000
Land Value 38900
Prior Year Net Value 105000
Transaction Date 2008-06-11
Property Class Residential
Price 0

MC SHANE, ELEANOR

Name MC SHANE, ELEANOR
Physical Address 60 BURNHAM PKWY
Owner Address 60 BURNHAM PKWY
Sale Price 505000
Ass Value Homestead 149300
County morris
Address 60 BURNHAM PKWY
Value 325800
Net Value 325800
Land Value 176500
Prior Year Net Value 325800
Transaction Date 2012-12-27
Property Class Residential
Deed Date 2006-11-02
Sale Assessment 325800
Year Constructed 1975
Price 505000

MC SHANE, FLORENCE SIELICKI

Name MC SHANE, FLORENCE SIELICKI
Physical Address 112 CASTLETON DR
Owner Address 112 CASTLETON DR
Sale Price 0
Ass Value Homestead 94100
County ocean
Address 112 CASTLETON DR
Value 124100
Net Value 124100
Land Value 30000
Prior Year Net Value 124100
Transaction Date 1995-07-06
Property Class Residential
Price 0

MC SHANE, CAROLYN A & EGAN, M

Name MC SHANE, CAROLYN A & EGAN, M
Physical Address 108 22ND STREET SO
Owner Address 108 22ND STREET SO
Sale Price 0
Ass Value Homestead 74800
County atlantic
Address 108 22ND STREET SO
Value 478000
Net Value 478000
Land Value 403200
Prior Year Net Value 478000
Transaction Date 2008-06-02
Property Class Residential
Deed Date 1982-06-04
Year Constructed 1952
Price 0

MC SHANE, GERALDINE

Name MC SHANE, GERALDINE
Physical Address 510 JEFFERSON AVENUE
Owner Address 510 JEFFERSON AVENUE
Sale Price 0
Ass Value Homestead 261300
County monmouth
Address 510 JEFFERSON AVENUE
Value 775800
Net Value 775800
Land Value 514500
Prior Year Net Value 775800
Transaction Date 2008-01-05
Property Class Residential
Deed Date 2006-05-30
Sale Assessment 264200
Year Constructed 1929
Price 0

MC CAFFREY, SHANE & MUCHA, MELINDA

Name MC CAFFREY, SHANE & MUCHA, MELINDA
Physical Address 51 CLAY AVE W
Owner Address 51 CLAY AVE W
Sale Price 160000
Ass Value Homestead 53000
County union
Address 51 CLAY AVE W
Value 74300
Net Value 74300
Land Value 21300
Prior Year Net Value 74300
Transaction Date 2007-09-28
Property Class Residential
Deed Date 1987-02-27
Price 160000

MC SHANE WILLIAM

Name MC SHANE WILLIAM
Physical Address 08677 N DISCALFANI LOOP, CRYSTAL RIVER, FL 34423
County Citrus
Land Code Vacant Residential
Address 08677 N DISCALFANI LOOP, CRYSTAL RIVER, FL 34423

MC GOWAN SHANE

Name MC GOWAN SHANE
Physical Address 17520 SILVER CREEK CT, CLERMONT FL, FL 34714
County Lake
Year Built 1999
Area 1670
Land Code Single Family
Address 17520 SILVER CREEK CT, CLERMONT FL, FL 34714

MC GUFFIN, SHANE & LISA

Name MC GUFFIN, SHANE & LISA
Physical Address 9717 SUMMER CREEK DR, SOUTHPORT, FL 32409
Owner Address BRATTON, BENJAMIN & MARY, JONESBORO, LA 71251
County Bay
Land Code Vacant Residential
Address 9717 SUMMER CREEK DR, SOUTHPORT, FL 32409

MC KINNEY, SHANE

Name MC KINNEY, SHANE
Owner Address 33 3RD AVE APT 304, CHARLESTOWN, MA 02129
County Brevard
Land Code Vacant Residential

MC NICHOLS, SHANE D

Name MC NICHOLS, SHANE D
Physical Address 17603 STERLING TER, REDINGTON SHORES, FL 33708
Owner Address 17603 STERLING TER, REDINGTON SHORES, FL 33708
Ass Value Homestead 269073
Just Value Homestead 292386
County Pinellas
Year Built 1960
Area 1422
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17603 STERLING TER, REDINGTON SHORES, FL 33708

MC SHANE DANIEL W

Name MC SHANE DANIEL W
Physical Address HAMPSHIRE BLVD, CHIPLEY, FL 32428
Owner Address 745 ALPINE AVE, CHULA VISTA, CA 91910
County Washington
Land Code Vacant Residential
Address HAMPSHIRE BLVD, CHIPLEY, FL 32428

MC SHANE DANIEL W

Name MC SHANE DANIEL W
Physical Address FONDANT ST, CHIPLEY, FL 32428
Owner Address 745 ALPINE AVE, CHULA VISTA, CA 91910
County Washington
Land Code Vacant Residential
Address FONDANT ST, CHIPLEY, FL 32428

MC SHANE JOHN P &

Name MC SHANE JOHN P &
Physical Address 00899 E JINNITA ST, HERNANDO, FL 34442
Owner Address WILLIAM W BRODEUR, FORT LAUDERDALE, FL 33305
County Citrus
Land Code Vacant Residential
Address 00899 E JINNITA ST, HERNANDO, FL 34442

MC SHANE, BERNADETTE WOODS

Name MC SHANE, BERNADETTE WOODS
Physical Address 3985 INDIAN RIVER DR N, COCOA, FL 32926
Owner Address 3985 INDIAN RIVER DR N, COCOA, FL 32926
Ass Value Homestead 219400
Just Value Homestead 391680
County Brevard
Year Built 1984
Area 2317
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3985 INDIAN RIVER DR N, COCOA, FL 32926

MC SHANE JOHN,PATRICIA

Name MC SHANE JOHN,PATRICIA
Physical Address 808 TEMPLETON LN, PONTE VEDRA, FL 32081
Owner Address 808 TEMPLETON LN, PONTE VEDRA, FL 32081
Ass Value Homestead 154914
Just Value Homestead 154914
County St. Johns
Year Built 2005
Area 2322
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 808 TEMPLETON LN, PONTE VEDRA, FL 32081

MC SHANE NEAL T & NANCY M

Name MC SHANE NEAL T & NANCY M
Physical Address 115 LAKE BRANTLEY TER, LONGWOOD, FL 32779
Owner Address 115 LAKE BRANTLEY TER, LONGWOOD, FL 32779
Ass Value Homestead 808099
Just Value Homestead 808099
County Seminole
Year Built 1974
Area 4614
Land Code Single Family
Address 115 LAKE BRANTLEY TER, LONGWOOD, FL 32779

MC SHANE PATRICIA

Name MC SHANE PATRICIA
Physical Address 614 GUILD DR 10, VENICE, FL 34285
Owner Address 1148 S CYPRESS POINT DR, VENICE, FL 34293
County Sarasota
Year Built 1970
Area 652
Land Code Condominiums
Address 614 GUILD DR 10, VENICE, FL 34285

MC SHANE PATRICIA J

Name MC SHANE PATRICIA J
Physical Address 1148 S CYPRESS POINT DR, VENICE, FL 34293
Owner Address 1148 S CYPRESS POINT DR, VENICE, FL 34293
Sale Price 182200
Sale Year 2012
County Sarasota
Year Built 1978
Area 2223
Land Code Single Family
Address 1148 S CYPRESS POINT DR, VENICE, FL 34293
Price 182200

MC SHANE PATRICIA J

Name MC SHANE PATRICIA J
Physical Address 614 GUILD DR 9, VENICE, FL 34285
Owner Address 1148 S CYPRESS POINT DR, VENICE, FL 34293
County Sarasota
Year Built 1970
Area 904
Land Code Condominiums
Address 614 GUILD DR 9, VENICE, FL 34285

MC SHANE TAIGE & JEANNINE

Name MC SHANE TAIGE & JEANNINE
Physical Address 1605 JACKSON ST, LONGWOOD, FL 32750
Owner Address 810 COLSTON RD SW, MARIETTA, GA 30064
Ass Value Homestead 121955
Just Value Homestead 123673
County Seminole
Year Built 1967
Area 1720
Land Code Single Family
Address 1605 JACKSON ST, LONGWOOD, FL 32750

MC SHANE THOMAS A,SHERRY B

Name MC SHANE THOMAS A,SHERRY B
Physical Address 4215 MELANIE ST, HASTINGS, FL 32145
Owner Address 4215 MELANIE ST, HASTINGS, FL 32145
County St. Johns
Year Built 2007
Area 1620
Land Code Mobile Homes
Address 4215 MELANIE ST, HASTINGS, FL 32145

MC SHANE VINCENT R

Name MC SHANE VINCENT R
Physical Address 7969 MEGAN HAMMOCK WAY, SARASOTA, FL 34240
Owner Address 7969 MEGAN HAMMOCK WAY, SARASOTA, FL 34240
Ass Value Homestead 355747
Just Value Homestead 406100
County Sarasota
Year Built 2004
Area 3129
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7969 MEGAN HAMMOCK WAY, SARASOTA, FL 34240

MC SHANE MARY E TRUSTEE

Name MC SHANE MARY E TRUSTEE
Physical Address 03432 S CROSSBILL LOOP, INVERNESS, FL 34450
Ass Value Homestead 86120
Just Value Homestead 86120
County Citrus
Year Built 2001
Area 2028
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03432 S CROSSBILL LOOP, INVERNESS, FL 34450

MC CORMICK SHANE L & GINGER R

Name MC CORMICK SHANE L & GINGER R
Physical Address 119 DONNA CIR, SANFORD, FL 32773
Owner Address 119 DONNA CIR, SANFORD, FL 32773
Ass Value Homestead 90721
Just Value Homestead 90721
County Seminole
Year Built 1986
Area 1421
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 119 DONNA CIR, SANFORD, FL 32773

MC SHANE, JAMES E & IRENE

Name MC SHANE, JAMES E & IRENE
Physical Address 38 VENTNOR DR
Owner Address 38 VENTNOR DR
Sale Price 200000
Ass Value Homestead 94500
County middlesex
Address 38 VENTNOR DR
Value 232600
Net Value 232600
Land Value 138100
Prior Year Net Value 232600
Transaction Date 1998-10-22
Property Class Residential
Deed Date 1992-01-15
Sale Assessment 227500
Price 200000

MC SHANE, JOHN & LORRAINE H

Name MC SHANE, JOHN & LORRAINE H
Physical Address 129 SUNSET RD
Owner Address 129 SUNSET RD
Sale Price 210000
Ass Value Homestead 192400
County morris
Address 129 SUNSET RD
Value 459700
Net Value 459700
Land Value 267300
Prior Year Net Value 459700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1992-06-17
Sale Assessment 141400
Year Constructed 1966
Price 210000

MC SHANE CATHERINE JOHN

Name MC SHANE CATHERINE JOHN
Address 3044 Janney Street Philadelphia PA 19134
Value 7298
Landvalue 7298
Buildingvalue 50602
Landarea 729.80 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MC SHANE JOHN P

Name MC SHANE JOHN P
Address 899 E Jinnita Street Hernando FL
Value 10795
Landvalue 10795
Landarea 103,606 square feet
Type Residential Property

MC SHANE MARY E TRUSTEE

Name MC SHANE MARY E TRUSTEE
Address 3432 S Crossbill Loop Inverness FL
Value 8454
Landvalue 8454
Buildingvalue 77666
Landarea 11,220 square feet
Type Residential Property

MC SHANE WILLIAM

Name MC SHANE WILLIAM
Address 8677 N Discalfani Loop Crystal River FL
Value 6120
Landvalue 6120
Landarea 9,973 square feet
Type Residential Property

MC SHANE, DAVID S & JASON R

Name MC SHANE, DAVID S & JASON R
Address 389 N Belmont Place Unit #246 Provo UT
Value 27000
Landvalue 27000
Buildingvalue 138000
Landarea 1,263 square feet

SHANE BRENDA MC

Name SHANE BRENDA MC
Address 224 Manor Dr Unit D #D New Lenox IL 60451
Value 5242
Landvalue 5242
Buildingvalue 40290

SHANE BRIAN A MC

Name SHANE BRIAN A MC
Address 2017 Digby Drive New Lenox IL 60451
Value 22572
Landvalue 22572
Buildingvalue 50568

MC R SHANE PATRICIA C WILLIAM JR

Name MC R SHANE PATRICIA C WILLIAM JR
Address 3622 Livingston Street Philadelphia PA 19134
Value 12158
Landvalue 12158
Buildingvalue 76742
Landarea 850.19 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 7500

SHANE COLLEEN F MC

Name SHANE COLLEEN F MC
Address 1006 Rose Avenue Coraopolis PA 15108
Value 25500
Landvalue 25500
Bedrooms 3
Basement Full

SHANE ELEANOR K MC

Name SHANE ELEANOR K MC
Address 914 Bergen Street Philadelphia PA 19111
Value 48720
Landvalue 48720
Buildingvalue 133780
Landarea 2,800 square feet
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 72000

SHANE ERIC S MC

Name SHANE ERIC S MC
Address 85 S Lake Avenue Albany NY
Value 46700
Landvalue 46700
Buildingvalue 93300
Landarea 2,808 square feet
Type Homestead Parcel

SHANE J MICHAEL MC & KATHRYN V MC

Name SHANE J MICHAEL MC & KATHRYN V MC
Address 315 Woodlake Court Alpharetta GA
Value 61300
Landvalue 61300
Buildingvalue 264400
Landarea 30,069 square feet

SHANE JAMES MC

Name SHANE JAMES MC
Address 4414 Oakmont Street Philadelphia PA 19136
Value 17980
Landvalue 17980
Buildingvalue 95320
Landarea 1,266.19 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

SHANE JAMES MC SHANE COLLEEN T MC

Name SHANE JAMES MC SHANE COLLEEN T MC
Address 2919 E Thompson Street Philadelphia PA 19134
Value 45592
Landvalue 45592
Buildingvalue 93608
Landarea 2,763.17 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 65000

SHANE JOHN F ANN R MC

Name SHANE JOHN F ANN R MC
Address 914 Krystal Lane New Lenox IL 60451
Value 28728
Landvalue 28728
Buildingvalue 90074

SHANE JOHN F JO ANN MC

Name SHANE JOHN F JO ANN MC
Address 9951 Oxford Court Mokena IL 60448
Value 20090
Landvalue 20090
Buildingvalue 101692

SHANE DOROTHY A MC

Name SHANE DOROTHY A MC
Address 716 Alter Street Philadelphia PA 19147
Value 23126
Landvalue 23126
Buildingvalue 286774
Landarea 1,168 square feet
Type Inside location on the block
Price 78850

MC SHANE, JEFFREY D & CLAUDIA A

Name MC SHANE, JEFFREY D & CLAUDIA A
Physical Address 1007 ROBWILL PASS
Owner Address 1007 ROBWILL PASS
Sale Price 300000
Ass Value Homestead 136900
County camden
Address 1007 ROBWILL PASS
Value 200700
Net Value 200700
Land Value 63800
Prior Year Net Value 135500
Transaction Date 2004-12-02
Property Class Residential
Deed Date 2004-09-30
Sale Assessment 135500
Year Constructed 1959
Price 300000

MC M SHANE GERALDINE M FRANCIS

Name MC M SHANE GERALDINE M FRANCIS
Address 3323 St Vincent Street Philadelphia PA 19149
Value 26532
Landvalue 26532
Buildingvalue 116268
Landarea 1,608 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 18500

MC J SHANE GEORGE D MC SHANE JOHN JR

Name MC J SHANE GEORGE D MC SHANE JOHN JR
Address 613 Comly Street Philadelphia PA 19120
Value 12417
Landvalue 12417
Buildingvalue 63183
Landarea 1,034.74 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 21900

MC SHANE, JOHN & NORA

Name MC SHANE, JOHN & NORA
Physical Address 3 SURREY LN
Owner Address 3 SURREY LN
Sale Price 0
Ass Value Homestead 58100
County middlesex
Address 3 SURREY LN
Value 90800
Net Value 90800
Land Value 32700
Prior Year Net Value 90800
Transaction Date 2004-02-25
Property Class Residential
Year Constructed 1959
Price 0

MC SHANE, JOHN J & ELIZABETH G

Name MC SHANE, JOHN J & ELIZABETH G
Physical Address 3006 LANDIS AVE SOUTH
Owner Address 10989 KIPLING AVE
Sale Price 190000
Ass Value Homestead 203300
County cape may
Address 3006 LANDIS AVE SOUTH
Value 606200
Net Value 606200
Land Value 402900
Prior Year Net Value 606200
Transaction Date 2008-06-12
Property Class Residential
Deed Date 1993-05-20
Sale Assessment 116200
Price 190000

MC SHANE, JOSEPH & TARA

Name MC SHANE, JOSEPH & TARA
Physical Address 450 N 2ND ST
Owner Address 450 N 2ND ST
Sale Price 195000
Ass Value Homestead 60200
County atlantic
Address 450 N 2ND ST
Value 92500
Net Value 92500
Land Value 32300
Prior Year Net Value 92500
Transaction Date 2012-08-09
Property Class Residential
Deed Date 2008-09-08
Sale Assessment 92500
Price 195000

MC SHANE, KELLY

Name MC SHANE, KELLY
Physical Address 2301 TALL PINES
Owner Address 23 APPLE AVENUE
Sale Price 133000
Ass Value Homestead 120700
County camden
Address 2301 TALL PINES
Value 138700
Net Value 138700
Land Value 18000
Prior Year Net Value 138700
Transaction Date 2012-02-15
Property Class Residential
Deed Date 2009-06-16
Sale Assessment 72500
Year Constructed 1993
Price 133000

MC SHANE, KEVIN & LINDA

Name MC SHANE, KEVIN & LINDA
Physical Address 47 CRESCENT ST.
Owner Address 47 CRESCENT STREET
Sale Price 0
Ass Value Homestead 88000
County monmouth
Address 47 CRESCENT ST.
Value 145500
Net Value 145500
Land Value 57500
Prior Year Net Value 167500
Transaction Date 2013-01-29
Property Class Residential
Year Constructed 1938
Price 0

MC SHANE, KEVIN A & AMY E

Name MC SHANE, KEVIN A & AMY E
Physical Address 105 BIRCH DR
Owner Address 105 BIRCH DR
Sale Price 263622
Ass Value Homestead 226600
County atlantic
Address 105 BIRCH DR
Value 265900
Net Value 265900
Land Value 39300
Prior Year Net Value 265900
Transaction Date 2009-06-08
Property Class Residential
Deed Date 2002-09-06
Sale Assessment 39300
Price 263622

MC SHANE, MARJORIE

Name MC SHANE, MARJORIE
Physical Address 126 LINDEN AVE E
Owner Address 126 E LINDEN AVE
Sale Price 0
Ass Value Homestead 113100
County camden
Address 126 LINDEN AVE E
Value 148000
Net Value 148000
Land Value 34900
Prior Year Net Value 102500
Transaction Date 2012-03-29
Property Class Residential
Year Constructed 1950
Price 0

MC J SHANE LOUISE M CORCORAN JOHN

Name MC J SHANE LOUISE M CORCORAN JOHN
Address 3416 Sunnyside Avenue Philadelphia PA 19129
Value 31538
Landvalue 31538
Buildingvalue 217662
Landarea 1,546 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 8500

MC SHANE RIDGE, REGIN

Name MC SHANE RIDGE, REGIN
Address 220 KANE STREET, NY 11231
Value 1521000
Full Value 1521000
Block 325
Lot 43
Stories 3

MC SHANE, JOHN

Name MC SHANE, JOHN
Address 105-59 87 STREET, NY 11417
Value 355000
Full Value 355000
Block 9150
Lot 50
Stories 2

MC SHANE, MICHAEL J.

Name MC SHANE, MICHAEL J.
Address 2078 HERING AVENUE, NY 10461
Value 454000
Full Value 454000
Block 4312
Lot 35
Stories 2

MC CLARAN SHANE L

Name MC CLARAN SHANE L
Address 9825 N Corsair Terrace Citrus Springs FL
Value 3029
Landvalue 3029
Buildingvalue 58061
Landarea 22,178 square feet
Type Residential Property

MC CLELLAN, SHANE

Name MC CLELLAN, SHANE
Address 1981 W Bountiful Drive Mapleton UT
Value 42700
Landvalue 42700
Buildingvalue 224400
Landarea 7,318 square feet

MC J SHANE ANNE JAMES

Name MC J SHANE ANNE JAMES
Address 6231 Montague Street Philadelphia PA 19135
Value 22405
Landvalue 22405
Buildingvalue 92795
Landarea 1,611.90 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 18250

MC J SHANE ELIZABETH G JOHN

Name MC J SHANE ELIZABETH G JOHN
Address 10989 Kipling Lane Philadelphia PA 19154
Value 135002
Landvalue 135002
Buildingvalue 120998
Landarea 8,002.50 square feet
Type Basement Garage
Price 35000

MC SHANE, DAMIAN

Name MC SHANE, DAMIAN
Address 5430 VALLES AVENUE, NY 10471
Value 567000
Full Value 567000
Block 5844
Lot 1888
Stories 2

MC CLARAN SHANE L

Name MC CLARAN SHANE L
Physical Address 09825 N CORSAIR TER, CITRUS SPRINGS, FL 34433
County Citrus
Year Built 2001
Area 1892
Land Code Single Family
Address 09825 N CORSAIR TER, CITRUS SPRINGS, FL 34433